Having been setup in 2007, Midland Trade Frames Ltd have registered office in Banbury in Oxfordshire. The current directors of Midland Trade Frames Ltd are Breslin, James, Breslin, Amy. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRESLIN, James | 15 March 2013 | - | 1 |
BRESLIN, Amy | 25 May 2007 | 15 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 31 May 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 23 April 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 01 June 2017 | |
CS01 - N/A | 01 June 2017 | |
AR01 - Annual Return | 12 July 2016 | |
RESOLUTIONS - N/A | 08 June 2016 | |
AA - Annual Accounts | 09 May 2016 | |
MR04 - N/A | 07 May 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 17 January 2014 | |
CH01 - Change of particulars for director | 22 November 2013 | |
AR01 - Annual Return | 03 June 2013 | |
MG01 - Particulars of a mortgage or charge | 03 April 2013 | |
AP01 - Appointment of director | 15 March 2013 | |
AP03 - Appointment of secretary | 15 March 2013 | |
TM02 - Termination of appointment of secretary | 15 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH03 - Change of particulars for secretary | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
AA - Annual Accounts | 27 April 2011 | |
SH01 - Return of Allotment of shares | 27 April 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 01 June 2010 | |
363a - Annual Return | 03 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
225 - Change of Accounting Reference Date | 26 June 2008 | |
363s - Annual Return | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
287 - Change in situation or address of Registered Office | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 22 March 2013 | Fully Satisfied |
N/A |